Search icon

MERCHANTS ICE & COLD STORAGE COMPANY

Company Details

Name: MERCHANTS ICE & COLD STORAGE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1906 (119 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0034885
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 217 E. MAIN ST., LOUISVILLE 2, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
CHAS. W. INMAN Director
J. P. QUERBACKER Director
CHAS. A. WEBER Director
W. W. HITE Director
F. T. BOONE Director

Incorporator

Name Role
V. I. WITHERSPOON Incorporator
W. T. HALE Incorporator
AUGUST ROPKE Incorporator
J. J. MORRIS Incorporator
HENRY M. COONS Incorporator

Registered Agent

Name Role
W. CLYDE GLASS Registered Agent

Former Company Names

Name Action
MERCHANTS ICE & COLD STORAGE COMPANY Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104289301 0452110 1989-01-11 217 EAST MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-20
Case Closed 1990-12-05

Related Activity

Type Complaint
Activity Nr 70257332
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-07-17
Abatement Due Date 1989-07-27
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1989-08-07
Final Order 1989-10-04
Nr Instances 30
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1989-07-17
Abatement Due Date 1989-08-24
Contest Date 1989-08-07
Nr Instances 2
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1989-07-17
Abatement Due Date 1989-07-27
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1989-08-07
Final Order 1989-10-04
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1989-07-17
Abatement Due Date 1989-07-27
Contest Date 1989-08-07
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1989-07-17
Abatement Due Date 1989-08-31
Contest Date 1989-08-07
Nr Instances 1
Nr Exposed 34
Related Event Code (REC) Complaint
Gravity 00
579292 0452110 1984-03-26 801 LOGAN STREET, Louisville, KY, 40204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-03-26
Case Closed 1984-04-24
464149 0452110 1984-02-16 801 LOGAN ST, Louisville, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-16
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1984-03-12
Abatement Due Date 1984-03-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1984-03-12
Abatement Due Date 1984-03-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-03-12
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-03-12
Abatement Due Date 1984-03-21
Nr Instances 2
Citation ID 02003B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-03-12
Abatement Due Date 1984-03-21
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 VB4
Issuance Date 1984-03-12
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-03-12
Abatement Due Date 1984-03-19
Nr Instances 1

Sources: Kentucky Secretary of State